Company NameWimbledon Football Club Limited(The)
Company StatusDissolved
Company Number00811820
CategoryPrivate Limited Company
Incorporation Date7 July 1964(59 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameMr Peter Eric Cork
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2009)
RoleBanker
Correspondence AddressPepita Daneswood Close
Pine Grove
Weybridge
Surrey
Kt13
Secretary NameMr Peter Ross Lloyd Cooper
NationalityBritish
StatusClosed
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameBjorn Rune Gjelsten
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed03 October 1997(33 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 24 February 2009)
RoleBusinessman
Correspondence AddressStranden 73
Oslo N-0250
Norway
Director NameMr Nijad Nassib Hammam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2000)
RoleEngineer
Correspondence Address16 Barrie House
London
NW8 7QH
Director NameMr Samir Georges Nassib Hammam
Date of BirthJuly 1947 (Born 76 years ago)
NationalityLebanese
StatusResigned
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2000)
RoleEngineer
Country of ResidenceLebanon
Correspondence Address2 Rudgwick Terrace
St Stephens Close
London
Nw8
Director NameJohn Henry Lelliott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2002)
RoleContractor
Correspondence AddressCamelot East Road
St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameMr Stanley George Reed
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 May 2002)
RoleRetired
Correspondence AddressThe Briars 79-81 West Hill Road
London
SW18 1LE
Director NameMr Peter John Miller
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(29 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Peek Crescent
London
SW19 5ER
Director NameKjell Inge Rokke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 1997(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2002)
RoleBusinessman
Correspondence AddressFlat 3 37 Chesham Place
London
SW1X 8HB
Director NameJan Petter Storetvedt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 1997(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2000)
RoleBusinessman
Correspondence AddressBorasvegen 11
Molde N-6400
More And Romsdal
Foreign
Norway
Director NameMatthias Erich Herbert Hauger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2000(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Director NameCato Stromberg
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2000(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressSagveien 9
2074 Eidsvoll Verk
Norway
Director NameMr David Michael Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(36 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 April 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUpdown House
29 Heronscourt
Lightwater
Surrey
GU18 5SW

Location

Registered AddressKennedys Longhow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,035,000
Gross Profit-£5,487,000
Net Worth-£13,990,000
Cash£889,000
Current Liabilities£8,246,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 January 2008Registered office changed on 21/01/08 from: grant thornton house melton street euston square london NW1 2EP (1 page)
20 November 2007Notice of completion of voluntary arrangement (11 pages)
20 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2007 (2 pages)
30 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2007 (11 pages)
27 July 2006Supervisor report to 12/05/06 (11 pages)
30 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (2 pages)
24 May 2005Supervisors report to 12/05/05 (7 pages)
28 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
21 September 2004Administrator's abstract of receipts and payments (7 pages)
9 September 2004Notice of discharge of Administration Order (5 pages)
18 June 2004Administrator's abstract of receipts and payments (7 pages)
14 May 2004Registered office changed on 14/05/04 from: selhurst park stadium london SE25 6PY (1 page)
24 March 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 January 2004Administrator's abstract of receipts and payments (8 pages)
30 September 2003Amend/f/2.23 With F2/13 (4 pages)
15 September 2003Statement of administrator's proposal (2 pages)
15 September 2003Notice of result of meeting of creditors (3 pages)
11 June 2003Notice of Administration Order (1 page)
11 June 2003Administration Order (4 pages)
5 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
8 October 2002Director's particulars changed (1 page)
2 October 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
29 July 2002Full accounts made up to 30 June 2001 (21 pages)
24 July 2002Director resigned (1 page)
13 December 2001Return made up to 03/12/01; no change of members (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (21 pages)
30 April 2001Director resigned (1 page)
10 January 2001Return made up to 03/12/00; full list of members (43 pages)
28 September 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 April 2000Full accounts made up to 30 June 1999 (19 pages)
9 December 1999Return made up to 03/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 1999Full accounts made up to 30 June 1998 (17 pages)
4 January 1999Return made up to 03/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
12 January 1998Return made up to 03/12/97; bulk list available separately (11 pages)
12 November 1997Full accounts made up to 31 May 1997 (16 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 May 1996 (16 pages)
23 December 1996Return made up to 03/12/96; change of members (10 pages)
17 February 1996Full accounts made up to 31 May 1995 (13 pages)
7 December 1995Return made up to 03/12/95; no change of members (10 pages)
1 February 1995Memorandum and Articles of Association (17 pages)
19 January 1995Full accounts made up to 31 May 1994 (13 pages)
23 March 1993Registered office changed on 23/03/93 from: durnsford road wimbeldon london SW19 8HG (1 page)
1 September 1992Full accounts made up to 31 May 1992 (13 pages)
7 July 1964Incorporation (18 pages)
7 July 1964Certificate of incorporation (2 pages)